- Company Overview for FHS SUNDERLAND LTD (09547718)
- Filing history for FHS SUNDERLAND LTD (09547718)
- People for FHS SUNDERLAND LTD (09547718)
- Charges for FHS SUNDERLAND LTD (09547718)
- Insolvency for FHS SUNDERLAND LTD (09547718)
- More for FHS SUNDERLAND LTD (09547718)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2022 | |
07 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2021 | |
15 Jul 2020 | AD01 | Registered office address changed from C/O 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
16 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jun 2020 | AD01 | Registered office address changed from Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF England to C/O 1 st. James Gate Newcastle upon Tyne NE1 4AD on 10 June 2020 | |
05 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2020 | LIQ02 | Statement of affairs | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | AD01 | Registered office address changed from Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH England to Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 14 August 2019 | |
20 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Aug 2018 | MR04 | Satisfaction of charge 095477180001 in full | |
30 Jul 2018 | MR01 | Registration of charge 095477180003, created on 30 July 2018 | |
26 Jul 2018 | MR01 | Registration of charge 095477180002, created on 18 July 2018 | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
17 Oct 2017 | AA01 | Previous accounting period extended from 30 April 2017 to 30 June 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from Unit 3, Perth Court Eleventh Ave North, Team Valley Gateshead NE11 0NJ United Kingdom to Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH on 9 February 2017 | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Aug 2016 | MR01 | Registration of charge 095477180001, created on 22 July 2016 | |
31 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|